Advanced company searchLink opens in new window

ARÔME COFFEE SHOP LIMITED

Company number 09382035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 3 December 2019
07 Feb 2019 AD01 Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to Langley House Park Road East Finchley London N2 8EY on 7 February 2019
09 Jan 2019 AD01 Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to 88 Edgware Way Edgware Middlesex HA8 8JS on 9 January 2019
05 Jan 2019 LIQ02 Statement of affairs
05 Jan 2019 600 Appointment of a voluntary liquidator
05 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-04
10 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2018 AA01 Current accounting period shortened from 30 January 2017 to 29 January 2017
25 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 10/06/2017
09 Jan 2018 PSC07 Cessation of Doron Sharafian as a person with significant control on 1 February 2017
09 Jan 2018 PSC01 Notification of Emma Levy as a person with significant control on 1 February 2017
09 Jan 2018 TM01 Termination of appointment of Doron Yaacov Sharafian as a director on 1 February 2017
09 Jan 2018 AP01 Appointment of Ms Emma Levy as a director on 1 February 2017
31 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
12 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 25/01/2018
11 Jul 2017 PSC01 Notification of Doron Sharafian as a person with significant control on 30 June 2016
01 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
08 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 June 2015
25 Jun 2015 TM01 Termination of appointment of Emma Levy as a director on 19 February 2015
11 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015